This company is commonly known as Independent Tank Storage Association. The company was founded 46 years ago and was given the registration number 01362025. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | INDEPENDENT TANK STORAGE ASSOCIATION |
---|---|---|
Company Number | : | 01362025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1978 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Saint Stephens Close, Norton, Stockton On Tees, TS20 1UZ | Secretary | 01 November 2001 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 06 November 2017 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 January 2024 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 02 March 2021 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 29 June 2021 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 29 March 2023 | Active |
54 Cedar Road, Bromley, BR1 3BZ | Secretary | - | Active |
Orchard Cottage, Orchard Road, Farnborough Orpington, BR6 7BP | Secretary | 16 May 1994 | Active |
18 Imperial Road, Wood Green, London, N22 4DE | Secretary | 14 November 1995 | Active |
207 Longhurst Lane, Mellor, Stockport, SK6 5PN | Secretary | 20 March 1998 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 06 November 2017 | Active |
Black Dog Farm, Whitchurch Road, Waverton, Chester, England, CH3 7PB | Director | 14 September 2009 | Active |
Hayes Road, Cadishead, M44 5BX | Director | - | Active |
Priory House 60 Station Road, Redhill, RH1 1PH | Director | - | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 06 November 2017 | Active |
F T D House, Dock Road, Felixstowe, IP11 3SH | Director | 01 January 1999 | Active |
F T D House, Dock Road, Felixstowe, IP11 3SH | Director | - | Active |
109/110 Sussex House, 6 The Forbury, Reading, RG1 3EJ | Director | - | Active |
Great Marsh Ltd, High Street, Totton, Southampton, SO40 9TN | Director | 01 January 1998 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 03 April 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 06 November 2017 | Active |
Power House Road, Eastham, Wirral, L62 0AZ | Director | - | Active |
Pinnacle Storage, Howley Lane, Warrington, WA1 2EB | Director | - | Active |
Powell Duffryn House, London Road, Bracknell, RG12 2AQ | Director | - | Active |
C/O Kuwait Petroleum Gb Ltd, Burgan House, The Causeway, Staines, TW18 3PA | Director | - | Active |
Regent Centre, Sinclair Road, Aberdeen, Scotland, AB11 9PL | Corporate Director | 01 January 1999 | Active |
River House, Blackpool Park, Blackpool, Cork, Ireland, | Corporate Director | 01 January 2009 | Active |
302, Bridgewater Place, Birchwood Park, Birchwood, Warrington, England, WA3 6XG | Corporate Director | 01 May 2011 | Active |
90, Fetter Lane, 5th Floor, London, United Kingdom, EC4A 1EN | Corporate Director | 01 May 2015 | Active |
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN | Corporate Director | 01 October 2009 | Active |
Cotton Lane, Cottons Centre, Hays Lane, London, England, SE1 2QE | Corporate Director | 01 July 2003 | Active |
Suite 12,, Egerton House (South Side), Towers Business Park, Wilmslow Road Didsbury, Manchester, England, M20 2DX | Corporate Director | 01 February 2010 | Active |
6, Hays Lane, London Bridge, London, England, SE1 2HB | Corporate Director | 31 May 2015 | Active |
Priory House, 60 Station Road, Redhill, England, RH1 1PE | Corporate Director | 22 February 2003 | Active |
Priory House, 60 Station Road, Redhill, England, RH1 1PH | Corporate Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type small. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Change person director company. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-04-01 | Officers | Termination director company with name termination date. | Download |
2023-04-01 | Officers | Change person director company with change date. | Download |
2023-03-24 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type small. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Accounts | Accounts with accounts type small. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.